LONDON CAPITAL CLUB LIMITED
Overview
| Company Name | LONDON CAPITAL CLUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02779364 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON CAPITAL CLUB LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is LONDON CAPITAL CLUB LIMITED located?
| Registered Office Address | 15 Abchurch Lane London EC4N 7BW |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON CAPITAL CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL CLUB OF LONDON LIMITED | Apr 21, 1993 | Apr 21, 1993 |
| CITY CLUB OF LONDON LIMITED | Jan 13, 1993 | Jan 13, 1993 |
What are the latest accounts for LONDON CAPITAL CLUB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for LONDON CAPITAL CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 10 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Feb 28, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Palmerston Investment Holdings (Uk) Limited as a person with significant control on Aug 01, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Secretary's details changed for Mr James Moore on Feb 01, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr James Moore on Feb 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Dieter Klostermann on Feb 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr. Alexander Dieter Klostermann as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Director's details changed for Mr. James Moore on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Who are the officers of LONDON CAPITAL CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, James | Secretary | 15 Abchurch Lane London EC4N 7BW | Scottish | 94597060001 | ||||||
| KLOSTERMANN, Alexander Dieter, Mr. | Director | 15 Abchurch Lane London EC4N 7BW | England | German | 218590090001 | |||||
| KLOSTERMANN, Dieter | Director | Ocean Centre 5 Canton Road Tsimshatsui 1018a Hong Kong | Hong Kong | German | 50213380005 | |||||
| MOORE, James | Director | 15 Abchurch Lane London EC4N 7BW | Scotland | Scottish | 94597060001 | |||||
| CUNNINGHAM, Charles David | Secretary | Bluebell Farm Manchester Road WA16 0SR Knutsford Cheshire | Irish | 40484220001 | ||||||
| HANTON, David Gibson | Secretary | Woodview Pathlow CV37 0RQ Stratford Upon Avon Warwickshire | British | 102870001 | ||||||
| LEWIS, Mark Vivian | Secretary | 9 Clarendon Place CV32 5QP Leamington Spa Warwickshire | British | 39784790002 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| CREIGHTON, Kenneth Michael | Director | 23b Taggert The Repulse Bay 109 Repulse Bay Road Hong Kong Hong Kong | American | 33066920001 | ||||||
| CUNNINGHAM, Charles David | Director | Bluebell Farm Manchester Road WA16 0SR Knutsford Cheshire | England | Irish | 40484220001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of LONDON CAPITAL CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palmerston Investment Holdings (Uk) Limited | Apr 06, 2016 | Abchurch Lane EC4N 7BW London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON CAPITAL CLUB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 31, 2008 Delivered On Feb 15, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 20, 2002 Delivered On May 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over deposits | Created On May 20, 2002 Delivered On May 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter (amending the debenture dated 13TH october 1993) | Created On May 24, 1995 Delivered On Jun 13, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 13, 1993 Delivered On Oct 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0